About

Registered Number: 04665940
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: Raglan House, Methley Road, Castleford, WF10 1PW,

 

Igneous Uk Ltd was registered on 13 February 2003 with its registered office in Castleford, it's status is listed as "Dissolved". There are 4 directors listed as Mahaboob, Qurrathulain, Masood, Farakh, Masood, Muneera Begum, Dr, Singh, Vijit for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHABOOB, Qurrathulain 17 May 2011 - 1
MASOOD, Farakh 06 November 2003 - 1
MASOOD, Muneera Begum, Dr 14 October 2004 01 October 2013 1
SINGH, Vijit 06 November 2003 14 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 11 August 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 13 September 2013
AR01 - Annual Return 13 September 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
AA - Annual Accounts 12 March 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
DISS40 - Notice of striking-off action discontinued 28 March 2012
AA - Annual Accounts 27 March 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 18 May 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 02 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
MEM/ARTS - N/A 13 November 2003
CERTNM - Change of name certificate 10 November 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.